Natural Bark and Compost Limited, a registered company, was incorporated on 13 Jan 1997. 9429038168895 is the business number it was issued. The company has been managed by 5 directors: Paul Dykstra - an active director whose contract started on 13 Jan 1997,
Eeuwe Harmen Dykstra - an inactive director whose contract started on 01 Jun 2012 and was terminated on 19 Dec 2016,
Harmen Dykstra - an inactive director whose contract started on 01 Jun 2012 and was terminated on 07 May 2015,
Harold Richard Dykstra - an inactive director whose contract started on 13 Jan 1997 and was terminated on 01 Jun 2012,
Richard Thomas Salisbury - an inactive director whose contract started on 13 Jan 1997 and was terminated on 13 Jan 1997.
Last updated on 09 Jun 2025, BizDb's data contains detailed information about 1 address: 264 Oxford Street, Levin, 5510 (types include: registered, physical).
Natural Bark and Compost Limited had been using Fluker Denton Limited, 264 Oxford Street, Levin as their physical address up until 10 Jun 2015.
A single entity controls all company shares (exactly 1000 shares) - Dykstra, Paul - located at 5510, Rd 11, Foxton.
Previous addresses
Address: Fluker Denton Limited, 264 Oxford Street, Levin, 5510 New Zealand
Physical & registered address used from 04 Jun 2014 to 10 Jun 2015
Address: Fluker Denton & Co, Chartered Accountants, 264 Oxford Street, Levin New Zealand
Registered address used from 12 Apr 2000 to 04 Jun 2014
Address: Fluker Denton & Co, Chartered Accountants, 264 Oxford Street, Levin
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: Fluker Denton & Co, Chartered Accountants, 264 Oxford Street, Levin New Zealand
Physical address used from 13 Jan 1997 to 04 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Dykstra, Paul |
Rd 11 Foxton 4891 New Zealand |
13 Jan 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dykstra, Harold Richard |
Foxton |
13 Jan 1997 - 06 Jun 2012 |
| Individual | Dykstra, Eeuwe Harmen |
Rd 11 Foxton 4891 New Zealand |
06 Jun 2012 - 17 Nov 2017 |
| Individual | Dykstra, Harmen |
Rd 11 Foxton 4891 New Zealand |
06 Jun 2012 - 16 Oct 2015 |
| Individual | Dykstra, Eeuwe Harmen |
Rd 11 Foxton 4891 New Zealand |
06 Jun 2012 - 17 Nov 2017 |
| Individual | Dykstra, Ann Mckenzie |
Rd 11 Foxton 4891 New Zealand |
16 Oct 2015 - 19 Nov 2015 |
Paul Dykstra - Director
Appointment date: 13 Jan 1997
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 27 May 2016
Eeuwe Harmen Dykstra - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 19 Dec 2016
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 10 Jun 2015
Harmen Dykstra - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 07 May 2015
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 26 May 2014
Harold Richard Dykstra - Director (Inactive)
Appointment date: 13 Jan 1997
Termination date: 01 Jun 2012
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 31 May 2010
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 13 Jan 1997
Termination date: 13 Jan 1997
Address: Hamilton,
Address used since 13 Jan 1997
Export Lodge Veterinary Supplies Limited
264 Oxford Street
Otaki Mail Limited
264 Oxford Street
Anzel Limited
264 Oxford Street
Solid Built Homes Limited
264 Oxford Street
Nzuk Farming Limited
264 Oxford Street
Horowhenua Security Limited
264 Oxford Street